Company NameScsi-Com Limited
Company StatusDissolved
Company Number03515760
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date16 August 2023 (8 months, 1 week ago)
Previous NameIsci-Con Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMark Allan James
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1998(9 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months (closed 16 August 2023)
RoleManager
Correspondence Address11 Bridgewater Close
Henshall Hall
Congleton
Cheshire
CW12 3TS
Secretary NameMr Peter John Clarke
NationalityBritish
StatusClosed
Appointed17 December 1998(9 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months (closed 16 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKeepers
Ladythorn Crescent Bramhall
Stockport
Cheshire
SK7 2HB
Director NameMr John Redfern
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressRed Barn Ryleys Farm
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX
Secretary NameLynn Redfern
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRed Barn 4 Ryleys Farm
Ryleys Lane
Alderley Edge
Cheshire
SK9 7UX
Director NameMr Peter John Clarke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKeepers
Ladythorn Crescent Bramhall
Stockport
Cheshire
SK7 2HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 The Courtyard
283 Ashley Road
Hale
Cheshire
WA14 3NG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2000
Net Worth£185
Cash£291,144
Current Liabilities£619,534

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 January 2020Liquidators' statement of receipts and payments to 19 November 2019 (5 pages)
21 October 2019Registered office address changed from Hodgsons Nelsons House Park Road Timperley Cheshire WA14 5BZ to 2 the Courtyard 283 Ashley Road Hale Cheshire WA14 3NG on 21 October 2019 (2 pages)
11 July 2019Liquidators' statement of receipts and payments to 19 May 2019 (5 pages)
11 July 2019Liquidators' statement of receipts and payments to 19 November 2018 (5 pages)
18 January 2019Liquidators' statement of receipts and payments to 19 November 2018 (5 pages)
26 June 2018Liquidators' statement of receipts and payments to 19 May 2018 (5 pages)
3 January 2018Liquidators' statement of receipts and payments to 19 November 2017 (5 pages)
3 January 2018Liquidators' statement of receipts and payments to 19 November 2017 (5 pages)
19 June 2017Liquidators' statement of receipts and payments to 19 May 2017 (5 pages)
19 June 2017Liquidators' statement of receipts and payments to 19 May 2017 (5 pages)
6 December 2016Liquidators' statement of receipts and payments to 19 November 2016 (5 pages)
6 December 2016Liquidators' statement of receipts and payments to 19 November 2016 (5 pages)
13 June 2016Liquidators' statement of receipts and payments to 19 May 2016 (5 pages)
13 June 2016Liquidators statement of receipts and payments to 19 May 2016 (5 pages)
13 June 2016Liquidators' statement of receipts and payments to 19 May 2016 (5 pages)
3 December 2015Liquidators' statement of receipts and payments to 19 November 2015 (5 pages)
3 December 2015Liquidators statement of receipts and payments to 19 November 2015 (5 pages)
3 December 2015Liquidators' statement of receipts and payments to 19 November 2015 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 19 May 2015 (5 pages)
10 June 2015Liquidators' statement of receipts and payments to 19 May 2015 (5 pages)
10 June 2015Liquidators statement of receipts and payments to 19 May 2015 (5 pages)
9 December 2014Liquidators statement of receipts and payments to 19 November 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 19 November 2014 (5 pages)
9 December 2014Liquidators' statement of receipts and payments to 19 November 2014 (5 pages)
17 June 2014Liquidators statement of receipts and payments to 19 May 2014 (5 pages)
17 June 2014Liquidators' statement of receipts and payments to 19 May 2014 (5 pages)
17 June 2014Liquidators' statement of receipts and payments to 19 May 2014 (5 pages)
6 December 2013Liquidators' statement of receipts and payments to 19 November 2013 (5 pages)
6 December 2013Liquidators statement of receipts and payments to 19 November 2013 (5 pages)
6 December 2013Liquidators' statement of receipts and payments to 19 November 2013 (5 pages)
25 May 2013Liquidators statement of receipts and payments to 19 May 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 19 May 2013 (5 pages)
25 May 2013Liquidators' statement of receipts and payments to 19 May 2013 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 19 November 2012 (5 pages)
23 November 2012Liquidators statement of receipts and payments to 19 November 2012 (5 pages)
23 November 2012Liquidators' statement of receipts and payments to 19 November 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 19 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 19 May 2012 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
22 December 2011Liquidators statement of receipts and payments to 19 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 19 November 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 19 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 19 May 2011 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
8 March 2010Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
8 March 2010Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
2 April 2009Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
27 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
27 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Registered office changed on 16/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
12 February 2009Insolvency:secretary of states release of liquidator (1 page)
17 November 2008Court order insolvency:replacement of liquidator (10 pages)
17 November 2008Court order insolvency:replacement of liquidator (10 pages)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
6 November 2008Insolvency:s/s cert.release of liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
28 October 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
11 July 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
11 July 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
12 December 2007Liquidators statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
12 December 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Liquidators' statement of receipts and payments (5 pages)
28 March 2007C/O replacement of liquidator (3 pages)
28 March 2007C/O replacement of liquidator (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007Appointment of a voluntary liquidator (1 page)
8 February 2007Liquidators' statement of receipts and payments (5 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
8 February 2007Liquidators' statement of receipts and payments (5 pages)
20 December 2006S/S release of liquidator (1 page)
20 December 2006S/S release of liquidator (1 page)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators' statement of receipts and payments (5 pages)
8 June 2006Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators' statement of receipts and payments (5 pages)
9 December 2005Liquidators statement of receipts and payments (5 pages)
9 December 2005Liquidators' statement of receipts and payments (5 pages)
17 June 2005Liquidators' statement of receipts and payments (5 pages)
17 June 2005Liquidators statement of receipts and payments (5 pages)
17 June 2005Liquidators' statement of receipts and payments (5 pages)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
18 January 2005Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton BL1 3AD (1 page)
29 November 2004Liquidators' statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators' statement of receipts and payments (5 pages)
11 June 2004Liquidators' statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators' statement of receipts and payments (5 pages)
22 December 2003Liquidators' statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators' statement of receipts and payments (5 pages)
23 July 2003Statement of affairs (5 pages)
23 July 2003Statement of affairs (5 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2003Liquidators' statement of receipts and payments (5 pages)
2 July 2003Liquidators' statement of receipts and payments (5 pages)
23 December 2002Registered office changed on 23/12/02 from: brazennose house west brazennose street manchester M2 5FE (1 page)
23 December 2002Registered office changed on 23/12/02 from: brazennose house west brazennose street manchester M2 5FE (1 page)
20 December 2002Ex/res 18/11/02 re appt liq (1 page)
20 December 2002Ex/res 18/11/02 re appt liq (1 page)
20 December 2002Appointment of a voluntary liquidator (1 page)
20 December 2002Appointment of a voluntary liquidator (1 page)
13 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
19 April 2002Registered office changed on 19/04/02 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
19 April 2002Registered office changed on 19/04/02 from: lowfield house 222 wellington road south stockport cheshire SK2 6RS (1 page)
17 April 2002Return made up to 24/02/02; full list of members (6 pages)
17 April 2002Return made up to 24/02/02; full list of members (6 pages)
11 September 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2001Return made up to 24/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
8 May 2001Particulars of mortgage/charge (3 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
2 March 2000Return made up to 24/02/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
3 June 1999Return made up to 24/02/99; full list of members (6 pages)
3 June 1999Return made up to 24/02/99; full list of members (6 pages)
19 April 1999Registered office changed on 19/04/99 from: 33 wellington road south stockport cheshire SK1 3RP (1 page)
19 April 1999Registered office changed on 19/04/99 from: 33 wellington road south stockport cheshire SK1 3RP (1 page)
13 January 1999New secretary appointed;new director appointed (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New secretary appointed;new director appointed (1 page)
13 January 1999New director appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 24/02/98
(1 page)
18 May 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 24/02/98
(1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Ad 24/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
25 March 1998Memorandum and Articles of Association (12 pages)
25 March 1998Memorandum and Articles of Association (12 pages)
20 March 1998Company name changed isci-con LIMITED\certificate issued on 23/03/98 (2 pages)
20 March 1998Company name changed isci-con LIMITED\certificate issued on 23/03/98 (2 pages)
24 February 1998Incorporation (18 pages)
24 February 1998Incorporation (18 pages)